SMATS SERVICES (AUSTRALIA) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 delete person Angela Suarez
2024-03-26 delete person Florentina Kurnia
2024-03-26 delete person Jasmine Nguyen
2024-03-26 delete person Jordana Shine
2024-03-26 delete person Luke Pervan
2024-03-26 insert about_pages_linkeddomain specialistmortgage.com
2024-03-26 insert contact_pages_linkeddomain specialistmortgage.com
2024-03-26 insert index_pages_linkeddomain specialistmortgage.com
2024-03-26 insert person Ali Khan
2024-03-26 insert person Amy McCready
2024-03-26 insert person Brian Choo
2024-03-26 insert person Chanelle Myburgh
2024-03-26 insert terms_pages_linkeddomain specialistmortgage.com
2024-03-26 update person_title Allen Habbouchi: Principal => Principal; Principal Licensee in Charge - Sydney
2024-03-26 update person_title Courtney Tulloch: Property Manager; Assistant => Property Manager - Perth
2024-03-26 update person_title Elmira Dela Paz: Receptionist - Perth => Trust Account Administrator
2024-03-26 update person_title Helen Gong: Tax Executive - Australian Tax => Australian Tax Executive - China
2024-03-26 update person_title Jessica Eude: Junior Property Manager => Property Manager - Melbourne
2024-03-26 update person_title Laura Scott: null => Principal Licensee in Charge - Melbourne
2024-03-26 update person_title Paul White: Director Aussieproperty.Com Principal Licensee - in - Charge - Perth => Director & Principal Licensee in Charge - Perth
2024-03-26 update person_title Sarah Boyle: Property Manager - Perth => Senior Property Manager - Perth
2024-03-26 update person_title Sasha Bennett: PR & Marketing Manager => PR & Marketing Co - Ordinator
2023-10-17 delete person Chris Lehoczky
2023-10-17 delete person Diana Chua
2023-10-17 insert person Grace Neo
2023-10-17 insert person Jasmine Nguyen
2023-09-13 delete person Ang Kim Hong
2023-09-13 delete person Jade Caballero
2023-09-13 delete person Raginder Gambol
2023-09-13 insert person Florentina Kurnia
2023-09-13 update person_title Jessica Eude: Property Manager => Junior Property Manager
2023-09-13 update person_title Michelle Abiera: Lending Administrator => Executive; Finance
2023-08-11 delete person Charlotte Greer
2023-08-11 delete person Helena Wu
2023-08-11 delete person Nikki Khong
2023-08-11 insert person Courtney Tulloch
2023-08-11 insert person Jessica Eude
2023-08-11 update person_description Fanny Chin => Fanny Chin
2023-08-11 update person_title Bridget Bowman: Senior Mortgage Broker => WA Broker of the Year Finalist - Specialist Finance Group Awards 2022; Senior Mortgage Broker; Loan Writers - Specialist Finance Group 2022
2023-08-11 update person_title Gino Lugto: Executive; Finance => Senior Finance Executive
2023-08-11 update person_title Helen Avis: Executive Director; Director of Finance => Executive Director; Broker of the Year Specialist Lending Awardee - Australian Mortgage Awards 2022; Finance Broker Business Award WA Winner - MFAA Excellence Awards 2023; National Broker of the Year for Residential Lending - Specialist Finance Group Awards 2021; Best Residential Broker Finalist WA - the Advisor Better Business Awards 2022; Residential Finance Broker National Winner - MFAA Excellence Awards 2022; Residential Broker of the Year WA Finalist - the Advisor Better Business Awards 2023; Residential Finance Broker State Winner WA - MFAA Excellence Awards 2022 / Finance Broker Business Award Finalist WA - MFAA Excellence Awards 2022; Top Flame Broker St George Bank 2013 - 2014; Mortgage Broker of the Year Finalist - Women in Finance Awards 2022; ANZ Premium Broker; International Broker of the Year - Specialist Finance Group Awards 2016 - 2019; Flame Foundation Member St George Bank; Director of Finance; WA Broker of the Year Winner - Specialist Finance Group Awards 2021 - 2022; Mortgage Broker Award - Mortgage Professional Australia 2021; National Residential Broker Finalist - the Advisor Better Business Awards 2022
2023-08-11 update person_title Jessa Bitao: Client Services Officer => Client Services Manager
2023-08-11 update person_title John Theobald: Lending Administration Manager => Finance; Administration Manager
2023-08-11 update person_title Katherine Corbillon: Junior Finance Executive => Executive; Finance
2023-08-11 update person_title Michelle Abiera: Executive; Finance => Lending Administrator
2023-08-11 update person_title Rozita (Rozy) Dolhalim: Senior Financial Executive => Senior Finance Executive
2023-07-09 delete chairman Jessica Thompson
2023-07-09 delete address 420 Lexington Ave, Suite 300, New York, NY 10170, United States usa
2023-07-09 delete address T3/152 Great Eastern Highway, Ascot WA 6104
2023-07-09 delete person Devi Sundresan
2023-07-09 delete person Gabrielle Tassone
2023-07-09 delete person Jessica Thompson
2023-07-09 delete person Mun Leong Lai
2023-07-09 delete person Sarina Losurdo
2023-07-09 insert address G3/152 Great Eastern Highway, Ascot WA 6104
2023-07-09 insert person Nur Adiba Muzamil
2023-07-09 insert phone +1 (347) 480-1155
2023-07-09 update person_description Helen Avis => Helen Avis
2023-07-09 update person_description Jake Carson => Jake Carson
2023-07-09 update person_title Bridget Bowman: WA Broker of the Year Finalist - Specialist Finance Group Awards 2022; Senior Mortgage Broker => Senior Mortgage Broker
2023-07-09 update person_title Catherine Joy Sy: Junior Accountant => Intermediate Accountant
2023-07-09 update person_title Gino Lugto: Lending Administrator => Executive; Finance
2023-07-09 update person_title Helen Avis: Executive Director; Residential Finance Broker National Winner - Mortgage & Finance Association of Australia 2022; Residential Finance Broker State Winner - Mortgage & Finance Association of Australia 2022 / Finance Broker Business Award Finalist - Mortgage & Finance Association of Australia 2022; National Broker of the Year for Residential Lending - Specialist Finance Group Awards 2021; Broker of the Year Awardee - Australian Mortgage Awards 2022; Top Flame Broker St George Bank 2013 - 2014; Mortgage Broker Award - Mortgage Professional Australia 2021 - 2022; Mortgage Broker of the Year Finalist - Women in Finance Awards 2022; International Broker of the Year - Specialist Finance Group Awards 2016 - 2019; ANZ Premium Broker; Best Residential Broker Finalist - the Advisor Better Business Awards 2022; Flame Foundation Member St George Bank; Director of Finance; WA Broker of the Year Winner - Specialist Finance Group Awards 2021 - 2022 => Executive Director; Director of Finance
2023-07-09 update person_title Katherine Corbillon: Lending Administrator => Junior Finance Executive
2023-07-09 update person_title Michelle Abiera: Lending Administrator => Executive; Finance
2023-07-09 update person_title Noraisha (Aisha) Mustapah: Administrative Assistant => Administration Assistant
2023-07-09 update person_title Rozita (Rozy) Dolhalim: Senior Lending Administrator => Senior Financial Executive
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update person_description George Kafantaris => George Kafantaris
2023-03-30 update person_title Bridget Bowman: Senior Mortgage Broker => WA Broker of the Year Finalist - Specialist Finance Group Awards 2022; Senior Mortgage Broker
2023-03-30 update person_title Helen Avis: Executive Director; Residential Finance Broker National Winner - Mortgage & Finance Association of Australia 2022; Residential Finance Broker State Winner - Mortgage & Finance Association of Australia 2022 / Finance Broker Business Award Finalist - Mortgage & Finance Association of Australia 2022; National Broker of the Year for Residential Lending - Specialist Finance Group Awards 2021; Top Flame Broker St George Bank 2013 - 2014; WA Broker of the Year Finalist - Specialist Finance Group Awards 2022; International Broker of the Year - Specialist Finance Group Awards 2016 - 2019; ANZ Premium Broker; Flame Foundation Member St George Bank; Best Residential Broker Finalist - the Advisor Better Business Awards 2022; Director of Finance; WA Broker of the Year - Specialist Finance Group Awards 2021; Mortgage Broker Award - Mortgage Professional Australia 2021 => Executive Director; Residential Finance Broker National Winner - Mortgage & Finance Association of Australia 2022; Residential Finance Broker State Winner - Mortgage & Finance Association of Australia 2022 / Finance Broker Business Award Finalist - Mortgage & Finance Association of Australia 2022; National Broker of the Year for Residential Lending - Specialist Finance Group Awards 2021; Broker of the Year Awardee - Australian Mortgage Awards 2022; Top Flame Broker St George Bank 2013 - 2014; Mortgage Broker Award - Mortgage Professional Australia 2021 - 2022; Mortgage Broker of the Year Finalist - Women in Finance Awards 2022; International Broker of the Year - Specialist Finance Group Awards 2016 - 2019; ANZ Premium Broker; Best Residential Broker Finalist - the Advisor Better Business Awards 2022; Flame Foundation Member St George Bank; Director of Finance; WA Broker of the Year Winner - Specialist Finance Group Awards 2021 - 2022
2023-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-02-26 insert chairman Jessica Thompson
2023-02-26 delete person Jess Bitao
2023-02-26 insert person David Gullotto
2023-02-26 insert person Ian Duddridge
2023-02-26 insert person Jack Maas
2023-02-26 insert person Jasmine Do
2023-02-26 insert person Jessa Bitao
2023-02-26 update person_title Akash Chaturvedi: Administrative Assistant => Tax Assistant
2023-02-26 update person_title Ayesha Afreen: Senior Client Services Officer => Receptionist; Admin Assistant
2023-02-26 update person_title Fiona Horton: Tax Admin => Tax Accountant
2023-02-26 update person_title Jessica Thompson: Executive Assistant to the Chairman => Chairman
2023-02-26 update person_title Rajan Gola: Tax Admin => Administration Assistant
2023-02-26 update person_title Shameel Kaur: Accountant => Tax Supervisor
2023-02-26 update person_title Urmila Mishal: Administrative Assistant => Tax Assistant
2023-01-25 delete email br..@smats.net
2023-01-25 delete email ch..@smats.net
2023-01-25 delete phone +61 7 3716 0271
2023-01-25 insert email br..@specialistmortgage.com
2023-01-25 insert email ch..@specialistmortgage.com
2023-01-25 insert email he..@specialistmortgage.com
2023-01-25 insert person Fanny Chin
2023-01-25 insert person George Kafantaris
2023-01-25 update person_title Ayesha Afreen: Reception & Office Administration => Senior Client Services Officer
2023-01-25 update person_title Bridget Bowman: Senior Finance Executive => Senior Mortgage Broker
2023-01-25 update person_title Gino Lugto: Mortgage Admin Assistant => Lending Administrator
2023-01-25 update person_title Jess Bitao: Mortgage Admin Assistant => Client Services Manager
2023-01-25 update person_title Jitendar Chaturvedi: Tax Assistant - Dubai => Tax Accountant
2023-01-25 update person_title John Theobald: Finance; Admin Assistant => Lending Administration Manager
2023-01-25 update person_title Michelle Abiera: Executive; Finance => Lending Administrator
2023-01-25 update person_title Raginder Gambol: Executive; Finance => Lending Administrator
2023-01-25 update person_title Rozita (Rozy) Dolhalim: Senior Finance Executive => Senior Lending Administrator
2022-12-24 delete person Giovanni Marziale
2022-12-24 delete person Rebekah Monger
2022-12-24 insert person Catherine Joy Sy
2022-12-24 insert person Emma Ramsey
2022-12-24 insert phone +61 8 9205 6808
2022-12-24 update person_title Bridget Bowman: Regional Finance Manager => Senior Finance Executive
2022-12-24 update person_title Helena Wu: Junior Property Manager - Melbourne => Property Manager - Melbourne
2022-12-24 update person_title Paul White: Aussieproperty.Com Licensee Perth => Director Aussieproperty.Com Principal Licensee - in - Charge - Perth
2022-12-24 update person_title Simon Gold: Tax Practice Manager - NSW => Director of Taxation - NSW
2022-10-22 delete person Chloe Wan Ying Chow
2022-10-22 insert person Greg Burke
2022-10-22 update person_description Bridget Bowman => Bridget Bowman
2022-10-22 update person_description Charlotte Greer => Charlotte Greer
2022-10-22 update person_title Helen Avis: Executive Director; Director of Finance => Executive Director; Residential Finance Broker National Winner - Mortgage & Finance Association of Australia 2022; Residential Finance Broker State Winner - Mortgage & Finance Association of Australia 2022 / Finance Broker Business Award Finalist - Mortgage & Finance Association of Australia 2022; National Broker of the Year for Residential Lending - Specialist Finance Group Awards 2021; Top Flame Broker St George Bank 2013 - 2014; WA Broker of the Year Finalist - Specialist Finance Group Awards 2022; International Broker of the Year - Specialist Finance Group Awards 2016 - 2019; ANZ Premium Broker; Flame Foundation Member St George Bank; Best Residential Broker Finalist - the Advisor Better Business Awards 2022; Director of Finance; WA Broker of the Year - Specialist Finance Group Awards 2021; Mortgage Broker Award - Mortgage Professional Australia 2021
2022-09-20 insert person Celina Chan
2022-09-20 insert person Jade Caballero
2022-09-20 insert person Kexin Ren
2022-09-20 insert person Pascal Bai
2022-09-20 insert person Raginder Gambol
2022-09-20 update person_title Gabrielle Tassone: Property Manager; Assistant => Property Manager
2022-09-20 update person_title Helen Gong: Junior Tax Executive - Shanghai => Tax Executive - Australian Tax
2022-07-19 insert person Gabrielle Tassone
2022-06-18 delete person Alex Xu
2022-06-18 delete person Amanda Jong
2022-06-18 delete person Mikael Nilsson
2022-06-18 insert person Adrian Ho
2022-06-18 insert person Annie Zhu
2022-06-18 insert phone +61 3 9813 0585
2022-05-18 insert email br..@smats.net
2022-05-18 insert person Jordana Shine
2022-05-18 insert phone +61 7 3716 0271
2022-05-18 update person_title Bree Collins: Assistant Property Manager Perth => Property Manager Perth
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-16 insert office_emails to..@smats.net
2022-04-16 delete email he..@smats.net
2022-04-16 delete email ra..@smats.net
2022-04-16 delete email st..@smats.net
2022-04-16 delete person Heather Coley
2022-04-16 insert address 6/110 Surf Coast Highway, Torquay VIC, 3228 Australia
2022-04-16 insert email to..@smats.net
2022-04-16 insert person Michelle Abiera
2022-03-17 delete office_emails to..@smats.net
2022-03-17 insert cfo Helen Avis
2022-03-17 insert chairman Steve Douglas
2022-03-17 insert otherexecutives Helen Avis
2022-03-17 insert otherexecutives Steve Douglas
2022-03-17 delete address 6/110 Surf Coast Highway, Torquay VIC, 3228 Australia
2022-03-17 delete address 9/205 Montague Road, West End, Brisbane QLD 4101
2022-03-17 delete email br..@smats.net
2022-03-17 delete email to..@smats.net
2022-03-17 delete person Amelia Wilkinson
2022-03-17 delete person David McElwain
2022-03-17 delete person Pau Lam
2022-03-17 delete phone +61 7 3716 0271
2022-03-17 insert person Akash Chaturvedi
2022-03-17 insert person Alex Xu
2022-03-17 insert person Amanda Jong
2022-03-17 insert person Ang Kim Hong
2022-03-17 insert person Angela Suarez
2022-03-17 insert person Arthiga Sasiharan
2022-03-17 insert person Ayesha Afreen
2022-03-17 insert person Bree Collins
2022-03-17 insert person Chloe Wan Ying Chow
2022-03-17 insert person Dana Yin Yi Lee
2022-03-17 insert person Dave Hayes
2022-03-17 insert person Devi Sundresan
2022-03-17 insert person Elaine Fampulme
2022-03-17 insert person Elmira Dela Paz
2022-03-17 insert person Eloisa Magdadaro
2022-03-17 insert person Fiona Horton
2022-03-17 insert person Gino Lugto
2022-03-17 insert person Heather Coley
2022-03-17 insert person Helen Gong
2022-03-17 insert person Helena Wu
2022-03-17 insert person Jae Stuchbery
2022-03-17 insert person Jess Bitao
2022-03-17 insert person Jessica Thompson
2022-03-17 insert person John Theobald
2022-03-17 insert person Kamilah Daing Chik
2022-03-17 insert person Kathy McMahon
2022-03-17 insert person Kevin Tseu
2022-03-17 insert person Luke Pervan
2022-03-17 insert person Mandy Chen
2022-03-17 insert person Melissa Birkbeck
2022-03-17 insert person Michelle Kelly
2022-03-17 insert person Mikael Nilsson
2022-03-17 insert person Mun Leong Lai
2022-03-17 insert person Nikki Khong
2022-03-17 insert person Noraisha (Aisha) Mustapah
2022-03-17 insert person Norjaharah (Nor) Safari
2022-03-17 insert person Nurhelisza (Lisza) Zaid
2022-03-17 insert person Nurwahidah (Wahidah) Mohamed
2022-03-17 insert person Olivia McLaren
2022-03-17 insert person Priya Yan Hua
2022-03-17 insert person Rajan Gola
2022-03-17 insert person Rebekah Monger
2022-03-17 insert person Rozita (Rozy) Dolhalim
2022-03-17 insert person Sarah Boyle
2022-03-17 insert person Sarah Liu
2022-03-17 insert person Sasha Bennett
2022-03-17 insert person Shameel Kaur
2022-03-17 insert person Shanaye Herwig
2022-03-17 insert person Simone Talbot
2022-03-17 insert person Siti Farihah
2022-03-17 insert person Siti Latifah
2022-03-17 insert person Steve Janes
2022-03-17 insert person Tayla Habbouchi
2022-03-17 insert person Tingting Liu
2022-03-17 update person_description Allen Habbouchi => Allen Habbouchi
2022-03-17 update person_description Julie Kelley => Julie Kelley
2022-03-17 update person_description Matt Heron => Matt Heron
2022-03-17 update person_title Allen Habbouchi: Principal Licensee - in - Charge - Sydney => Principal; Aussieproperty.Com Licensee Sydney
2022-03-17 update person_title Bridget Bowman: Senior Finance Executive - Melbourne => Regional Finance Manager
2022-03-17 update person_title Charlotte Greer: Executive; Finance => Mortgage Broker
2022-03-17 update person_title Gareth Owen: Graphic & Web Designer - Perth => Graphic & Web Designer
2022-03-17 update person_title Giovanni Marziale: Principal Licensee - in - Charge - Queensland => Aussieproperty.Com Licensee Queensland
2022-03-17 update person_title Glenn Hitch: Consortium Manager - Perth => Consortium Manager
2022-03-17 update person_title Helen Avis: Director of Finance - Singapore => Executive Director; Director of Finance
2022-03-17 update person_title Jake Carson: Sales & Marketing Assistant - Perth => Sales & Marketing Assistant
2022-03-17 update person_title Jason Lawrance: Senior Taxation Accountant; Tax Executive - Perth => Senior Taxation Accountant; Director / Tax Executive - Perth
2022-03-17 update person_title Joanne Ayris: Property Contracts Administrator & Developer Liaison - Perth => Contracts Administrator & Developer Liaison
2022-03-17 update person_title Julie Kelley: Global Sales & Marketing Manager - Perth => Global Sales & Marketing Manager
2022-03-17 update person_title Laura Scott: Principal Licensee - in - Charge - Melbourne => Aussieproperty.Com Licensee Melbourne
2022-03-17 update person_title Matt Heron: General Manager => Tax Planning Division Manager
2022-03-17 update person_title Michelle Watson: Marketing, Communications & Events Assistant => Marketing & Events Co Ordinator
2022-03-17 update person_title Mick Outridge: in 2009 As a Tax Accountant; Australian Tax Accountant; Senior Tax Accountant - Melbourne => in 2009 As a Tax Accountant; Australian Tax Accountant; Senior Tax Accountant
2022-03-17 update person_title Paul White: Principal Licensee - in - Charge - Perth => Aussieproperty.Com Licensee Perth
2022-03-17 update person_title Ravin Chatlani: Director of Taxation - Singapore; Fellow of the Tax Institute of Australia; Director => Executive Director; Director of Taxation; Fellow of the Tax Institute of Australia; Director
2022-03-17 update person_title Shayanee Indra: Australian Property Consultant - Malaysia => Australian Property & Tax Consultant Malaysia
2022-03-17 update person_title Simon Gold: Director of Taxation - Sydney => Tax Practice Manager - NSW
2022-03-17 update person_title Steve Douglas: Executive Chairman - Singapore; Founder => Executive Director; Founder; Executive Chairman
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-13 insert office_emails to..@smats.net
2021-12-13 delete person Steve Janes
2021-12-13 delete phone 0435 212 643
2021-12-13 delete source_ip 203.42.54.232
2021-12-13 insert address 6/110 Surf Coast Highway, Torquay VIC, 3228 Australia
2021-12-13 insert email to..@smats.net
2021-12-13 insert phone +61 8 9205 6828
2021-12-13 insert source_ip 20.47.122.161
2021-12-13 update person_description Sarina Losurdo => Sarina Losurdo
2021-09-19 delete phone +971 4447 0934
2021-09-19 insert address T3/152 Great Eastern Highway, Ascot WA 6104
2021-09-19 insert person Charlotte Greer
2021-09-19 insert person Chris Lehoczky
2021-09-19 insert person Giovanni Marziale
2021-09-19 insert person Sarina Losurdo
2021-09-19 insert phone 0435 212 643
2021-09-19 update person_title Allen Habbouchi: Property Consultant => Principal Licensee - in - Charge - Sydney
2021-09-19 update person_title Davone Saycocie: Financial Planner => Financial Adviser
2021-09-19 update person_title Kirsty Pilcher: Head of Department, Property Management - WA => Head of Department, Property Management - Perth
2021-09-19 update person_title Laura Scott: null => Principal Licensee - in - Charge - Melbourne
2021-09-19 update person_title Richard Hinch: Senior Financial Advisor => Senior Financial Adviser
2021-08-19 delete phone +1 347 748 1230
2021-08-19 delete source_ip 203.41.107.66
2021-08-19 insert address 420 Lexington Ave, Suite 300, New York, NY 10170, United States usa
2021-08-19 insert index_pages_linkeddomain aph.gov.au
2021-08-19 insert source_ip 203.42.54.232
2021-07-17 insert person Jake Carson
2021-07-17 insert person Kirsty Pilcher
2021-07-17 update person_description Julie Kelley => Julie Kelley
2021-07-17 update person_title Amelia Wilkinson: Marketing & Video Assistant => Marketing & Video Coordinator - Perth
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 delete person Norbert D'Souza
2021-06-14 update person_title Sabrina Song: Property Manager - Melbourne => Senior Property Manager - Melbourne
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-21 delete phone +61 3 9813 0585
2021-04-21 insert person Craig Holding
2021-04-21 insert phone +61 3 9882 3175
2021-04-21 update person_title Amelia Wilkinson: Video & Social Media Administrator => Marketing & Video Assistant
2021-04-21 update person_title Pau Lam: Tax Executive - Perth => Tax Executive - Hong Kong
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-01-19 delete person Ben Wong
2021-01-19 delete person Shane Doran
2021-01-19 insert about_pages_linkeddomain apimagazine.com.au
2021-01-19 insert contact_pages_linkeddomain apimagazine.com.au
2021-01-19 insert management_pages_linkeddomain apimagazine.com.au
2021-01-19 insert terms_pages_linkeddomain apimagazine.com.au
2020-10-02 delete about_pages_linkeddomain aussiepropertyperth.com
2020-10-02 insert person Amelia Wilkinson
2020-10-02 insert person Gareth Owen
2020-10-02 insert person Michelle Watson
2020-10-02 insert person Shane Doran
2020-10-02 update founded_year 1993 => null
2020-10-02 update person_description Davone Saycocie => Davone Saycocie
2020-10-02 update person_description Matt Heron => Matt Heron
2020-10-02 update person_description Shayanee Indra => Shayanee Indra
2020-10-02 update person_title Matt Heron: General Manager - China; General Manager => General Manager
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update person_title Pau Lam: Tax Executive - Shanghai => Tax Executive - Perth
2020-04-25 insert alias SMATS Wealth Pty Ltd
2020-04-25 insert registration_number 11 626 491 987
2020-04-25 insert registration_number 68 633 356 902
2020-04-25 update person_description Richard Hinch => Richard Hinch
2020-03-25 update person_description Davone Saycocie => Davone Saycocie
2020-03-25 update person_title Davone Saycocie: Financial Planner / Back => Financial Planner
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-02-23 update person_description Julie Kelley => Julie Kelley
2020-02-23 update person_title Julie Kelley: Sales & Marketing Manager - Perth => Global Sales & Marketing Manager - Perth
2020-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-23 delete phone +61 4 4753 6599
2020-01-23 insert address 704, Level 7, 80 Pingwu Road, Changning, Shanghai, China
2020-01-23 insert address 9/205 Montague Road, West End, Brisbane QLD 4101
2020-01-23 insert phone +61 7 3716 0271
2019-12-23 delete source_ip 203.42.54.232
2019-12-23 insert source_ip 203.41.107.66
2019-11-22 update person_description David McElwain => David McElwain
2019-11-22 update person_description Sabrina Song => Sabrina Song
2019-10-23 insert person Richard Hinch
2019-07-24 delete alias SMATS Wealth Pty Ltd
2019-07-24 delete person Debbie Perkins
2019-07-24 delete person Garry Stuchbery
2019-07-24 insert email pe..@smats.net
2019-07-24 update person_description Mick Outridge => Mick Outridge
2019-06-24 delete person Kane Boucat
2019-06-24 update person_description Ben Wong => Ben Wong
2019-06-20 delete address FLAT 62 THE MALTINGS CLIFTON ROAD GRAVESEND KENT DA11 0AH
2019-06-20 insert address 28 KENDALL GARDENS GRAVESEND ENGLAND DA11 0EE
2019-06-20 update registered_address
2019-05-19 delete person Martin Vockler
2019-05-19 update person_title Allen Habbouchi: Head of Project Sales / Distribution & Licensee - Sydney => null
2019-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2019 FROM FLAT 62 THE MALTINGS CLIFTON ROAD GRAVESEND KENT DA11 0AH
2019-04-16 delete alias SMATS Consortium Pty Ltd
2019-04-16 delete email he..@smats.net
2019-04-16 delete investor_pages_linkeddomain aussieproperty.com
2019-04-16 delete registration_number 11 626 491 987
2019-04-16 delete registration_number 30 603 784 452
2019-04-16 delete registration_number 47 169 499 496
2019-04-16 delete registration_number 75 102 459 405
2019-04-16 delete registration_number 82 160 527 159
2019-04-16 insert alias SMATS Financial Consulting (Shanghai) Co. Ltd.
2019-04-16 insert alias SMATS Services SDN. BHD.
2019-04-16 insert terms_pages_linkeddomain google.com
2019-03-04 insert general_emails in..@smats.net
2019-03-04 delete about_pages_linkeddomain empiresoftware.com.au
2019-03-04 delete index_pages_linkeddomain empiresoftware.com.au
2019-03-04 delete investor_pages_linkeddomain empiresoftware.com.au
2019-03-04 delete registration_number 94003771579
2019-03-04 delete terms_pages_linkeddomain empiresoftware.com.au
2019-03-04 insert alias SMATS Consortium Pty Ltd
2019-03-04 insert email in..@smats.net
2019-03-04 insert registration_number 11 626 491 987
2019-03-04 insert registration_number 199607493E
2019-03-04 insert registration_number 30 603 784 452
2019-03-04 insert registration_number 47 169 499 496
2019-03-04 insert registration_number 60 068 961 400
2019-03-04 insert registration_number 75 102 459 405
2019-03-04 insert registration_number 82 160 527 159
2019-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-01-30 delete general_emails en..@aussieproperty.com
2019-01-30 delete email en..@aussieproperty.com
2019-01-30 delete email li..@smats.net
2019-01-30 delete email mi..@smats.net
2019-01-30 delete source_ip 203.117.88.102
2019-01-30 insert alias Empire Software Pty Ltd
2019-01-30 insert alias SMATS Services (Australia) Pty Ltd
2019-01-30 insert index_pages_linkeddomain empiresoftware.com.au
2019-01-30 insert registration_number 37141112807
2019-01-30 insert registration_number 94003771579
2019-01-30 insert source_ip 203.42.54.232
2019-01-30 update robots_txt_status www.smats.net: 404 => 200
2018-12-26 update person_title Matt Heron: General Manager / Sydney => General Manager / China
2018-11-06 delete person Andry Ishak
2018-08-31 delete person Jeremy Doney
2018-08-31 delete person Martin Cranitch
2018-08-31 insert email ad..@smats.net
2018-08-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-17 delete fax +61 02 82986955
2018-07-17 delete fax +61 8 92452663
2018-07-17 delete person Charlotte Pascoe
2018-07-17 delete person Kate Outridge
2018-06-04 delete email ad..@smats.net
2018-06-04 delete phone +603 74934001
2018-06-04 insert phone +601 83126009
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANTONY SMELT / 11/05/2018
2018-04-12 delete person Frank Cusack
2018-04-12 delete person Tristan Perry
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-01-23 insert office_emails sh..@smats.net
2018-01-23 insert email sh..@smats.net
2018-01-23 insert phone +86 21 22876630
2017-12-17 delete address Suite 309, Level 3 / 370 St Kilda Road Melbourne VIC 3004 Australia
2017-12-17 delete phone +61 438529434
2017-12-17 insert address Suite 1, 668 Burwood Road Hawthorn East Melbourne VIC 3123 Australia
2017-12-17 insert phone +61 3 98130585
2017-11-10 delete person Dwight Stuchbery
2017-10-05 delete person Mark Fava
2017-10-05 delete phone +1 212 2976166
2017-10-05 delete phone +61 467228818
2017-10-05 insert person Charlotte Pascoe
2017-10-05 insert person Kate Outridge
2017-10-05 insert phone +1 540 6047940
2017-10-05 insert phone +61 438529434
2017-06-02 delete email st..@smats.net
2017-06-02 delete phone +603 7493
2017-06-02 insert person Ben Wong
2017-06-02 insert person Tristan Perry
2017-06-02 insert phone +603 74934001
2017-06-02 update person_title Jenny Waghorne: Taxation Administrative Assistant / United Kingdom => Tax Consultant / United Kingdom
2017-04-27 update account_category TOTAL EXEMPTION FULL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-08-04 insert office_emails me..@smats.net
2016-08-04 delete person Dwight Stuchberry
2016-08-04 delete phone +603 7493 4001
2016-08-04 delete phone 0447536599
2016-08-04 insert email me..@smats.net
2016-08-04 insert person Andry Ishak
2016-08-04 insert person Dwight Stuchbery
2016-08-04 insert person Jenny Waghorne
2016-08-04 insert person Matt Heron
2016-08-04 insert phone +61 4 47536599
2016-08-04 insert phone +61 467228818
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 delete address 5-11 Bridge Street SYDNEY NSW 2000 Australia
2016-03-07 insert address 7 Bridge Street SYDNEY NSW 2000 Australia
2016-03-07 insert address GPO Box 3961 SYDNEY NSW 2001 Australia
2016-03-07 insert address Suite 309, Level 3 / 370 St Kilda Road Melbourne VIC 3004 Australia
2016-03-07 insert fax +852 35719210
2016-03-07 insert person Frank Cusack
2016-03-07 insert person Lauren Reardon
2016-03-07 insert person Mark Fava
2016-03-07 insert phone 0447536599
2016-03-07 update person_title Taki Xaftellis: Director of Technology / Perth => Director of Information Technology / Perth
2016-03-03 update statutory_documents 03/03/16 FULL LIST
2016-02-02 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-10-31 insert general_emails en..@aussieproperty.com
2015-10-31 insert general_emails in..@smats.net
2015-10-31 insert office_emails sy..@smats.net
2015-10-31 delete address 17-01 Sim Lim Tower 10 Jalan Besar Singapore 208787
2015-10-31 delete address 420 Lexington Ave, Suite 300 New York, New York 10170 USA
2015-10-31 delete address PO Box 466 GRAVESEND United Kingdom DA12 9LE
2015-10-31 delete address Suite 12, 7 Bridge Street Sydney NSW 2000 PO Box 308 WAVERLEY NSW 2024 Australia
2015-10-31 delete address Suite 8, 166 Brighton Road Scarborough WA 6019 Australia
2015-10-31 delete alias SMATS Services Ltd
2015-10-31 delete contact_pages_linkeddomain empiresoftware.com.au
2015-10-31 delete contact_pages_linkeddomain google.com
2015-10-31 delete contact_pages_linkeddomain google.com.au
2015-10-31 delete email me..@smats.net
2015-10-31 delete email si..@smats.net
2015-10-31 delete email sm..@smats.net
2015-10-31 delete fax (852) 3571 9210
2015-10-31 delete fax +44 (0) 87 0167 4816
2015-10-31 delete fax +971 (0) 4 447 0934
2015-10-31 delete index_pages_linkeddomain empiresoftware.com.au
2015-10-31 delete phone +1 862 812 5865
2015-10-31 delete phone +44 (0) 20 7538 3914
2015-10-31 delete phone +61 (0) 412 801 106
2015-10-31 delete phone +86 1471 5483045
2015-10-31 delete phone +971 (0) 4 447 0935
2015-10-31 delete product_pages_linkeddomain empiresoftware.com.au
2015-10-31 insert address 420 Lexington Ave, Suite 300 NEW YORK NY 10170 United States
2015-10-31 insert address 5-11 Bridge Street SYDNEY NSW 2000 Australia
2015-10-31 insert address B-3-1 Oasis Square PJU 1A/7A, Ara Damansara Petaling Jaya Selangor 47301 Malaysia
2015-10-31 insert address PO Box 466 GRAVESEND DA12 9LE United Kingdom
2015-10-31 insert email at..@smats.net
2015-10-31 insert email br..@smats.net
2015-10-31 insert email en..@aussieproperty.com
2015-10-31 insert email in..@smats.net
2015-10-31 insert email li..@smats.net
2015-10-31 insert email me@smats.net
2015-10-31 insert email mi..@smats.net
2015-10-31 insert email sy..@smats.net
2015-10-31 insert fax +44 870 1674816
2015-10-31 insert fax +61 02 82986955
2015-10-31 insert phone +1 212 2976166
2015-10-31 insert phone +44 207 5383914
2015-10-31 insert phone +61 02 82986922
2015-10-31 insert phone +61 02 82986988
2015-10-31 insert phone +971 4 4470935
2015-10-31 update primary_contact PO Box 466 GRAVESEND United Kingdom DA12 9LE => 420 Lexington Ave, Suite 300 NEW YORK NY 10170 United States
2015-09-05 delete address Suite 3405 One Lake Plaza Jumeirah Lakes Towers Dubai United Arab Emirates
2015-09-05 delete address Suite 6, 12 Pepper St Canary Wharf United Kingdom E14 9RP
2015-09-05 delete contact_pages_linkeddomain google.co.uk
2015-09-05 insert address PO Box 215132 Dubai United Arab Emirates
2015-09-05 insert address PO Box 466 GRAVESEND United Kingdom DA12 9LE
2015-09-05 insert address Suite 12, 7 Bridge Street Sydney NSW 2000 PO Box 308 WAVERLEY NSW 2024 Australia
2015-09-05 insert email ad..@smats.net
2015-09-05 insert email si..@smats.net
2015-09-05 insert phone +603-7493 4001
2015-09-05 insert phone +61 (0) 412 801 106
2015-04-07 delete address SUITE 6 12 PEPPER STREET LONDON E14 9RP
2015-04-07 insert address FLAT 62 THE MALTINGS CLIFTON ROAD GRAVESEND KENT DA11 0AH
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM FLAT 62 THE MALTINGS CLIFTON ROAD GRAVESEND KENT DA11 0AH ENGLAND
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM SUITE 6 12 PEPPER STREET LONDON E14 9RP
2015-03-03 update statutory_documents 03/03/15 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-08 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2014-04-07 delete address SUITE 6 12 PEPPER STREET LONDON UNITED KINGDOM E14 9RP
2014-04-07 insert address SUITE 6 12 PEPPER STREET LONDON E14 9RP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 03/03/14 FULL LIST
2013-10-15 update description
2013-10-05 update description
2013-09-19 update description
2013-09-08 update description
2013-07-02 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-07-02 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-13 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2013-04-23 update statutory_documents 03/03/13 FULL LIST
2012-06-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM GROUND FLOOR EAST 8 HERON QUAY LONDON E14 4JB
2012-03-21 update statutory_documents 03/03/12 FULL LIST
2011-04-13 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-03-28 update statutory_documents 03/03/11 FULL LIST
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN AVIS / 28/03/2011
2011-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 28/03/2011
2011-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 28/03/2011
2010-07-05 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2010-03-22 update statutory_documents 03/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN AVIS / 01/10/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANTONY SMELT / 01/10/2009
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DOUGLAS / 01/10/2009
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-04-01 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT ANTONY SMELT
2008-12-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JASON LAWRANCE
2008-12-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDA LAWRANCE
2008-05-12 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-03-20 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/06/05
2006-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM: LINWOOD 86 HIGHFIELD LANE MAIDENHEAD BERKSHIRE SL6 3PF
2006-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-12 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION